logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ilett, John Edward

    Related profiles found in government register
  • Ilett, John Edward

    Registered addresses and corresponding companies
  • Ilett, John

    Registered addresses and corresponding companies
    • icon of address 108 Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 22
  • Ilett, John Edward
    British

    Registered addresses and corresponding companies
  • Ilett, John Edward
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 51, Stoke Fields, Guildford, Surrey, GU1 4LT, Uk

      IIF 40
  • Ilett, John Edward
    British legal director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 13 West View, Tree Lane, Oxford, Oxfordshire, OX4 4EX

      IIF 41
  • Ilett, John Edward
    British solicitor born in April 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 164, Shaftesbury Avenue, London, WC2H 8HL

      IIF 42
  • Ilett, John Edward
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 43
  • Ilett, John Edward
    British solicitor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 43
  • 1
    DE FACTO 1887 LIMITED - 2011-09-12
    icon of address Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 44 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 4 - Secretary → ME
  • 2
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 5 - Secretary → ME
  • 3
    DE FACTO 1902 LIMITED - 2011-09-12
    icon of address Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 17 - Secretary → ME
  • 4
    DE FACTO 1901 LIMITED - 2011-09-12
    icon of address Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 51 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 13 - Secretary → ME
  • 5
    DE FACTO 1900 LIMITED - 2011-09-12
    icon of address Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 46 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 6 - Secretary → ME
  • 6
    icon of address C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 7 - Secretary → ME
  • 7
    icon of address Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 47 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 14 - Secretary → ME
  • 8
    icon of address One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -4,531,346 GBP2015-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2015-10-07
    IIF 53 - Director → ME
  • 9
    FIVESOLE LIMITED - 1998-04-24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 16 - Secretary → ME
  • 10
    ACCOUNTHOLD LIMITED - 1992-02-06
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 48 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 15 - Secretary → ME
  • 11
    icon of address 10 Bloomsbury Way, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2010-05-31
    IIF 42 - Director → ME
    icon of calendar 2010-02-03 ~ 2010-05-31
    IIF 23 - Secretary → ME
  • 12
    icon of address 10 Bloomsbury Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-19
    IIF 40 - Secretary → ME
  • 13
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2010-04-22
    IIF 32 - Secretary → ME
  • 14
    BRITISH BIOTECH LIMITED - 1994-07-29
    BRITISH BIOTECH LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 24 - Secretary → ME
  • 15
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 31 - Secretary → ME
  • 16
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 36 - Secretary → ME
  • 17
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 27 - Secretary → ME
  • 18
    GENALIFE LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 33 - Secretary → ME
  • 19
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 39 - Secretary → ME
  • 20
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2007-04-12
    IIF 30 - Secretary → ME
  • 21
    ZENEUS HOLDINGS LIMITED - 2006-10-02
    MEDEUS HOLDINGS LIMITED - 2004-11-30
    ALNERY NO. 2386 LIMITED - 2003-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2007-04-12
    IIF 35 - Secretary → ME
  • 22
    ZENEUS PHARMA LIMITED - 2006-10-02
    MEDEUS PHARMA LIMITED - 2004-09-22
    MEDEUS UK LIMITED - 2004-01-09
    ALNERY NO.2374 LIMITED - 2003-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-20 ~ 2007-04-12
    IIF 28 - Secretary → ME
  • 23
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2003-05-21
    IIF 41 - Director → ME
  • 24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 50 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 18 - Secretary → ME
  • 25
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 45 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 11 - Secretary → ME
  • 26
    BESPAK HOLDINGS LIMITED - 2024-06-20
    BONUSDOM LIMITED - 2000-06-09
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2018-02-28
    IIF 49 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 9 - Secretary → ME
  • 27
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 3 - Secretary → ME
  • 28
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 2 - Secretary → ME
  • 29
    icon of address 86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,209,289 GBP2023-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 1 - Secretary → ME
  • 30
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    DOUBLEMANTA LIMITED - 1989-03-17
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2000-08-18
    IIF 38 - Secretary → ME
  • 31
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 10 - Secretary → ME
  • 32
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 19 - Secretary → ME
  • 33
    ORCHARD THERAPEUTICS LIMITED - 2018-10-29
    NEWINCCO 1387 LIMITED - 2015-11-03
    icon of address 245 Hammersmith Road, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2022-02-28
    IIF 52 - Director → ME
    icon of calendar 2018-04-11 ~ 2022-02-28
    IIF 21 - Secretary → ME
  • 34
    ORCHARD THERAPEUTICS PLC - 2024-06-19
    ORCHARD THERAPEUTICS LIMITED - 2018-10-29
    ORCHARD RX LIMITED - 2018-10-29
    icon of address 245 Hammersmith Road, 3rd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ 2022-02-28
    IIF 22 - Secretary → ME
  • 35
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2003-05-30
    IIF 25 - Secretary → ME
  • 36
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2003-05-30
    IIF 34 - Secretary → ME
  • 37
    NORDICPLAN LIMITED - 1994-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2003-05-30
    IIF 37 - Secretary → ME
  • 38
    PRECISION OCULAR LTD - 2016-10-10
    icon of address The Charter Building, Vine Street, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    11,785,797 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-02-20 ~ 2018-02-28
    IIF 43 - Director → ME
  • 39
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 20 - Secretary → ME
  • 40
    NEURES LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 29 - Secretary → ME
  • 41
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 8 - Secretary → ME
  • 42
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 12 - Secretary → ME
  • 43
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    GROWTRIM LIMITED - 1986-04-04
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.